Search icon

TULAIR INTERNATIONAL CORP.

Company Details

Name: TULAIR INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1979 (46 years ago)
Entity Number: 582431
ZIP code: 11411
County: Queens
Place of Formation: New York
Address: 147-20 181ST STREET, JAMAICA, NY, United States, 11411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GULAY OGUZCAN Chief Executive Officer 147-20 181ST STREET, JAMAICA, NY, United States, 11411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-20 181ST STREET, JAMAICA, NY, United States, 11411

History

Start date End date Type Value
1979-09-19 2011-01-24 Address & SINGER PC, 555 5TH AVE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201113013 2020-11-13 ASSUMED NAME CORP INITIAL FILING 2020-11-13
130917006364 2013-09-17 BIENNIAL STATEMENT 2013-09-01
111004002354 2011-10-04 BIENNIAL STATEMENT 2011-09-01
110124002831 2011-01-24 BIENNIAL STATEMENT 2009-09-01
980618000336 1998-06-18 ANNULMENT OF DISSOLUTION 1998-06-18

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
158365.00
Total Face Value Of Loan:
158365.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
191575.00
Total Face Value Of Loan:
191575.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191575
Current Approval Amount:
191575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194010.45
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158365
Current Approval Amount:
158365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160029.06

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2009-12-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State